KEY HOUSE PROJECT
Status | DISSOLVED |
Company No. | 02300872 |
Category | |
Incorporated | 29 Sep 1988 |
Age | 35 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2021 |
Years | 2 years, 8 months, 22 days |
SUMMARY
KEY HOUSE PROJECT is an dissolved with number 02300872. It was incorporated 35 years, 8 months, 2 days ago, on 29 September 1988 and it was dissolved 2 years, 8 months, 22 days ago, on 09 September 2021. The company address is C/O Bdo Llp C/O Bdo Llp, 29 Wellington Street, LS1 4DL, Leeds.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary death liquidator
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2020
Action Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2018
Action Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-26
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 27 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL
Old address: C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU
Change date: 2017-04-19
Documents
Liquidation in administration progress report with brought down date
Date: 01 Feb 2017
Action Date: 21 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-12-21
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration result creditors meeting
Date: 31 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 11 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
New address: C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU
Change date: 2016-07-07
Old address: 130 North Street Keighley West Yorkshire BD21 3AD
Documents
Liquidation in administration appointment of administrator
Date: 04 Jul 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type full
Date: 26 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 20 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jackqueline Hauxwell
Appointment date: 2016-03-30
Documents
Termination secretary company with name termination date
Date: 20 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-30
Officer name: Graham Nicholas Mynott
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023008720002
Charge creation date: 2015-12-18
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Statement of companys objects
Date: 29 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lionel Edward Lockley
Change date: 2015-03-30
Documents
Annual return company with made up date no member list
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023008720001
Documents
Accounts with accounts type full
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Agate
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-04
Officer name: Mr Andrew Gray
Documents
Accounts with accounts type full
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olivia Agate
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Smith
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Benstead
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Laughlin
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Elizabeth Evans
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Laura Nixon
Documents
Accounts amended with accounts type full
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Shirley Sample
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Laughlin
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Zafar Ali
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr Terry Benstead
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gray
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lionel Edward Lockley
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Alan Smith
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Ward
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rye
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaneez Akhtar
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr terry benstead
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ms lindsay ward
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean nelson
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/09/08
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director george done
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mollie naylor
Documents
Accounts with accounts type full
Date: 29 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/09/07
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/09/06
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/05
Documents
Accounts with accounts type full
Date: 31 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/04
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/03
Documents
Accounts with accounts type full
Date: 27 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/02
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/09/01
Documents
Some Companies
47 PRESTON STREET,BRIGHTON,BN1 2HP
Number: | 08614014 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 11630676 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11786642 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH START COMMUNITY PROJECTS LTD
CHURCH OF THE NAZARENE ALBION STREET,LEEDS,LS27 9BX
Number: | 11695532 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STONE COTTAGE,HASLEMERE,GU27 1EL
Number: | 08481462 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORLD BUSINESS CENTRE NEWALL ROAD,LONDON,TW6 2AS
Number: | 11675096 |
Status: | ACTIVE |
Category: | Private Limited Company |